Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-26 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/10/2023 |
2023-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN STEEL |
2023-09-30 |
update statutory_documents SAIL ADDRESS CREATED |
2023-09-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-12 |
update statutory_documents CESSATION OF PHILIP JOHN BULMAN AS A PSC |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-30 |
delete address THE BULMAN PARTNERSHIP WAYSIDE RICKERBY CARLISLE UNITED KINGDOM CA3 9AA |
2020-10-30 |
insert address THE LETTING CENTRE 55/57 WARWICK ROAD CARLISLE UNITED KINGDOM CA1 1EE |
2020-10-30 |
update registered_address |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2020 FROM
THE BULMAN PARTNERSHIP WAYSIDE
RICKERBY
CARLISLE
CA3 9AA
UNITED KINGDOM |
2020-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP BULMAN |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-07 |
delete address 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN |
2019-11-07 |
insert address THE BULMAN PARTNERSHIP WAYSIDE RICKERBY CARLISLE UNITED KINGDOM CA3 9AA |
2019-11-07 |
update registered_address |
2019-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY ALEXANDER HARLING / 24/09/2019 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2019 FROM
6 BRUNSWICK STREET
CARLISLE
CUMBRIA
CA1 1PN |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BULMAN |
2018-06-11 |
update statutory_documents DIRECTOR APPOINTED MR COLIN STEEL |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2016-03-10 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-03-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-05 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/13 |
2015-11-05 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
2015-10-07 |
update returns_last_madeup_date 2014-12-12 => 2015-09-25 |
2015-10-07 |
update returns_next_due_date 2016-01-09 => 2016-10-23 |
2015-09-25 |
update statutory_documents 25/09/15 FULL LIST |
2015-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-03-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 |
2015-03-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/06/13 |
2015-01-07 |
update accounts_last_madeup_date 2013-06-01 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2014-12-22 |
update statutory_documents 12/12/14 FULL LIST |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update account_ref_day 1 => 31 |
2014-04-07 |
update account_ref_month 6 => 3 |
2014-04-07 |
update accounts_next_due_date 2015-03-01 => 2014-12-31 |
2014-03-20 |
update statutory_documents CURRSHO FROM 01/06/2014 TO 31/03/2014 |
2014-03-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-06-01 |
2014-03-07 |
update accounts_next_due_date 2014-03-01 => 2015-03-01 |
2014-02-28 |
update statutory_documents 01/06/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 6 BRUNSWICK STREET CARLISLE CUMBRIA UNITED KINGDOM CA1 1PN |
2014-01-07 |
insert address 6 BRUNSWICK STREET CARLISLE CUMBRIA CA1 1PN |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-01-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2013-12-31 |
update statutory_documents 12/12/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-03-01 => 2014-03-01 |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
2013-01-25 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
2013-01-02 |
update statutory_documents 12/12/12 FULL LIST |
2012-02-01 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-12-22 |
update statutory_documents 12/12/11 FULL LIST |
2011-12-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN BULMAN / 12/12/2011 |
2011-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2011 FROM
5 CECIL STREET
CARLISLE
CUMBRIA
CA1 1NL |
2011-05-13 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN BULMAN |
2011-01-06 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-12-17 |
update statutory_documents 12/12/10 FULL LIST |
2010-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITWORTH |
2010-01-07 |
update statutory_documents 12/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK WHITWORTH / 12/12/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY ALEXANDER HARLING / 12/12/2009 |
2009-11-14 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-05-19 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2008 FROM
19 WARWICK ROAD
CARLISLE
CUMBRIA
CA1 1DH |
2008-07-04 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 12/12/07; CHANGE OF MEMBERS |
2007-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-01-06 |
update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
2006-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2006-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
2005-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-06 |
update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
2003-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
2002-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2001-12-19 |
update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/01 FROM:
15 FISHER STREET
CARLISLE
CA3 8RW |
2001-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-16 |
update statutory_documents SECRETARY RESIGNED |
2001-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2001-02-13 |
update statutory_documents RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
2000-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
2000-02-22 |
update statutory_documents RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
1999-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-12-16 |
update statutory_documents RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS |
1998-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-12-18 |
update statutory_documents RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS |
1997-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-25 |
update statutory_documents RETURN MADE UP TO 20/11/96; CHANGE OF MEMBERS |
1995-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/95 |
1995-12-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-12-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-12-01 |
update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS |
1995-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1995-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-02-20 |
update statutory_documents RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS |
1994-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/94 FROM:
21 ST. THOMAS STREET
BRISTOL
BS1 6JS |
1994-06-24 |
update statutory_documents SECRETARY RESIGNED |
1994-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1994-03-23 |
update statutory_documents RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS |
1993-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91 |
1993-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92 |
1993-01-05 |
update statutory_documents RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS |
1992-01-22 |
update statutory_documents RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS |
1990-06-22 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1990-05-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06 |
1990-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-03-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-03-07 |
update statutory_documents ALTER MEM AND ARTS 11/01/90 |
1990-02-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-02-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |